Ruakiwi Polled Herefords Limited (issued a New Zealand Business Number of 9429032405132) was registered on 05 Feb 2009. 2 addresses are currently in use by the company: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: registered, physical). 249 Wicksteed Street, Wanganui, Wanganui had been their physical address, up until 09 Jun 2022. Ruakiwi Polled Herefords Limited used other names, namely: Mighty River Investments Limited from 21 Jan 2010 to 23 Aug 2016, Essex Arms Limited (05 Feb 2009 to 21 Jan 2010). 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Hilliard, Barry Anthony (a director) located at Rd 1, Ngaruawahia postcode 3793. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (50 shares); it includes
Scott, Karl (an individual) - located at Rd 1, Ngaruawahia,
Hilliard, Barry Anthony (a director) - located at Rd 1, Ngaruawahia. "Beef cattle farming" (business classification A014220) is the classification the Australian Bureau of Statistics issued Ruakiwi Polled Herefords Limited. Our information was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
249 Wicksteed Street, Whanganui, Whanganui, 4500 | Registered & physical & service | 09 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Barry Hilliard
Rd 1, Ngaruawahia, 3793
Address used since 07 Mar 2014 |
Director | 05 Feb 2009 - current |
Barry Anthony Hilliard
Rd 1, Ngaruawahia, 3793
Address used since 07 Mar 2014 |
Director | 05 Feb 2009 - current |
Karl Scott
Rd 1, Ngaruawahia, 3793
Address used since 03 Oct 2011 |
Director | 03 Oct 2011 - current |
Tui Susan Lightband
Wanganui,
Address used since 17 Feb 2009 |
Director | 17 Feb 2009 - 05 Jun 2009 |
Previous address | Type | Period |
---|---|---|
249 Wicksteed Street, Wanganui, Wanganui, 4500 | Physical & registered | 17 Mar 2014 - 09 Jun 2022 |
154 Ruakiwi Road, Rd 1, Ngaruawahia | Registered & physical | 10 Jul 2009 - 17 Mar 2014 |
181 Somme Prd, Wanganui | Registered | 25 Feb 2009 - 10 Jul 2009 |
181 Somme Prd, Wanganui, Ngaruawahia | Physical | 25 Feb 2009 - 10 Jul 2009 |
154 Ruakiwi Road, R.d.1, Ngaruawahia | Registered & physical | 05 Feb 2009 - 25 Feb 2009 |
Shareholder Name | Address | Period |
---|---|---|
Hilliard, Barry Anthony Director |
Rd 1 Ngaruawahia 3793 |
30 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Karl Individual |
Rd 1 Ngaruawahia 3793 |
03 Oct 2011 - current |
Hilliard, Barry Anthony Director |
Rd 1 Ngaruawahia 3793 |
30 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hilliard, Barry Individual |
Rd 1 Ngaruawahia 3793 |
05 Jul 2009 - 30 Oct 2017 |
Lightband, Tui Susan Individual |
Wanganui |
18 Feb 2009 - 27 Jun 2010 |
Hilliard, Barry Individual |
Rd 1 Ngaruawahia 3793 |
05 Jul 2009 - 30 Oct 2017 |
Hilliard, Barry Individual |
Ngaruawahia |
05 Feb 2009 - 27 Jun 2010 |
Action Drainage And Construction Limited 249 Wicksteed Street |
|
Dekx Limited 249 Wicksteed Street |
|
Holford Trustee Limited 249 Wicksteed Street |
|
Wanganui Finance Limited 249 Wicksteed Street |
|
Steptoe's Tyres 2011 Limited 249 Wicksteed Street |
|
Tututawa Trustees Limited 249 Wicksteed Street |
Pio Limited 272 Matatara Road |
M & M Livestock Limited 76 Fergusson Street |
Hogan Farms Limited 308 Mangapipi East Road |
Eves Group Holdings Limited Clyde Street |
Eskay Farms (2017) Limited 170 Broadway Avenue |
Shepreth Land Company Limited 170 Broadway Avenue |